- Company Overview for LAGSPEC LTD (07117356)
- Filing history for LAGSPEC LTD (07117356)
- People for LAGSPEC LTD (07117356)
- More for LAGSPEC LTD (07117356)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2022 | DS01 | Application to strike the company off the register | |
15 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
16 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
08 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
13 Feb 2018 | PSC01 | Notification of Gillian Lorraine Eaglestone as a person with significant control on 11 January 2018 | |
13 Feb 2018 | PSC04 | Change of details for Mr Jonathan Michael Lane as a person with significant control on 11 January 2018 | |
13 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 11 January 2018
|
|
08 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Jan 2017 | CH01 | Director's details changed for Mr Jonathan Michael Lane on 10 January 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | AD01 | Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL England on 10 January 2014 |